Westbeech Capital Limited

General information

Name:

Westbeech Capital Ltd

Office Address:

7 Nightingale Place Pendeford Business Park WV9 5HF Wolverhampton

Number: 08732049

Incorporation date: 2013-10-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

08732049 is the reg. no. used by Westbeech Capital Limited. The company was registered as a Private Limited Company on 14th October 2013. The company has been on the market for 11 years. The company could be contacted at 7 Nightingale Place Pendeford Business Park in Wolverhampton. The main office's area code assigned is WV9 5HF. The name of the firm got changed in the year 2019 to Westbeech Capital Limited. The company former business name was Intelligent Analytic Solutions. The firm's principal business activity number is 62090, that means Other information technology service activities. Westbeech Capital Ltd reported its account information for the financial year up to 2023-03-31. The latest confirmation statement was submitted on 2023-10-02.

There is a group of two directors leading the following company at the moment, including Sarah H. and Ian H. who have been executing the directors tasks since 2013.

  • Previous company's names
  • Westbeech Capital Limited 2019-04-11
  • Intelligent Analytic Solutions Limited 2013-10-14

Financial data based on annual reports

Company staff

Sarah H.

Role: Director

Appointed: 14 October 2013

Latest update: 3 February 2024

Ian H.

Role: Director

Appointed: 14 October 2013

Latest update: 3 February 2024

People with significant control

Executives who control the firm include: Sarah H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Sarah H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian H.
Notified on 28 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Sarah H.
Notified on 28 September 2016
Ceased on 1 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian H.
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 23rd June 2015
Start Date For Period Covered By Report 14 October 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23rd June 2015
Annual Accounts 21st September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21st September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2nd October 2023 (CS01)
filed on: 3rd, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Barberry House 4 Harbour Buildings Waterfront West

Post code:

DY5 1LN

City / Town:

Brierley Hill

HQ address,
2016

Address:

Barberry House 4 Harbour Buildings Waterfront West

Post code:

DY5 1LN

City / Town:

Brierley Hill

Accountant/Auditor,
2016 - 2015

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
10
Company Age

Similar companies nearby

Closest companies